Company NameRich Complements Limited
Company StatusDissolved
Company Number04895704
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameDELI Central Food Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Michael Hawkins
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Larch Close
Liversedge
West Yorkshire
WF15 7QP
Secretary NameMr Michael Hawkins
NationalityBritish
StatusClosed
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Larch Close
Liversedge
West Yorkshire
WF15 7QP
Director NameTatyana Noble
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 07 September 2010)
RoleCompany Director
Correspondence Address36 Kings Road
Harrogate
North Yorkshire
HG1 5JW
Director NameHoward Lewis Dean
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Hill Bank View
Harrogate
North Yorkshire
HG1 4DR
Director NameDavid Hawkins
Date of BirthOctober 2007 (Born 16 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(4 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressWoodmoor Lodge
Barnsley Road, Newmillerdam
Wakefield
West Yorkshire
WF2 6QH

Location

Registered AddressWesley House Chapel Lane
Birstall Huddersfield Road Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£67,576
Cash£1,500
Current Liabilities£431,312

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 September 2010Final Gazette dissolved following liquidation (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
7 June 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
29 April 2010Liquidators statement of receipts and payments to 25 March 2010 (5 pages)
29 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
28 October 2009Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
28 October 2009Liquidators statement of receipts and payments to 25 September 2009 (5 pages)
23 April 2009Liquidators' statement of receipts and payments to 25 March 2009 (5 pages)
23 April 2009Liquidators statement of receipts and payments to 25 March 2009 (5 pages)
1 October 2008Underage directorship ceased under companies act 2006 (1 page)
1 October 2008Underage directorship ceased under companies act 2006 (1 page)
14 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-26
(1 page)
14 April 2008Statement of affairs with form 4.19 (9 pages)
14 April 2008Statement of affairs with form 4.19 (9 pages)
14 April 2008Appointment of a voluntary liquidator (1 page)
14 April 2008Appointment of a voluntary liquidator (1 page)
14 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2008Registered office changed on 13/03/2008 from, c/o loft house and co, 36 ropergate, pontefract, west yorkshire, WF8 1LY (1 page)
13 March 2008Registered office changed on 13/03/2008 from, c/o loft house and co, 36 ropergate, pontefract, west yorkshire, WF8 1LY (1 page)
25 February 2008Ad 21/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
25 February 2008Ad 21/02/08 gbp si 1@1=1 gbp ic 2/3 (2 pages)
18 February 2008Return made up to 11/09/07; full list of members (3 pages)
18 February 2008Return made up to 11/09/07; full list of members (3 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (1 page)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
14 May 2007Return made up to 11/09/06; full list of members; amend (7 pages)
14 May 2007Return made up to 11/09/04; full list of members; amend (7 pages)
14 May 2007Return made up to 11/09/05; full list of members; amend (7 pages)
14 May 2007Return made up to 11/09/04; full list of members; amend (7 pages)
24 October 2006Return made up to 11/09/06; full list of members (2 pages)
24 October 2006Return made up to 11/09/06; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
2 October 2006Registered office changed on 02/10/06 from: 7A pontefracr road, castleford, west yorkshire, WF10 4JE (1 page)
2 October 2006Registered office changed on 02/10/06 from: 7A pontefracr road, castleford, west yorkshire, WF10 4JE (1 page)
20 September 2005Return made up to 11/09/05; full list of members (7 pages)
20 September 2005Return made up to 11/09/05; full list of members (7 pages)
22 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
22 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
29 April 2005Particulars of mortgage/charge (6 pages)
29 April 2005Particulars of mortgage/charge (6 pages)
28 February 2005Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
28 February 2005Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
22 September 2004Return made up to 11/09/04; full list of members (7 pages)
22 September 2004Return made up to 11/09/04; full list of members (7 pages)
23 February 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 January 2004Registered office changed on 08/01/04 from: 10 sandbeck park, sandbeck industrial estate, wetherby, north yorkshire LS22 9DN (1 page)
8 January 2004Registered office changed on 08/01/04 from: 10 sandbeck park, sandbeck industrial estate, wetherby, north yorkshire LS22 9DN (1 page)
16 December 2003Company name changed deli central food company limite d\certificate issued on 16/12/03 (2 pages)
16 December 2003Company name changed deli central food company limite d\certificate issued on 16/12/03 (2 pages)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2003Incorporation (12 pages)
11 September 2003Incorporation (12 pages)